AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2022. New Address: Omega House 223 Wickham Road Croydon Surrey CR0 8TG. Previous address: Omega House Omega House 223 Wickham Road Croydon Surrey CR0 8TG England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th November 2022. New Address: Omega House Omega House 223 Wickham Road Croydon Surrey CR0 8TG. Previous address: 6 Camelot Close London SW19 7EA England
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th July 2021. New Address: 6 Camelot Close London SW19 7EA. Previous address: 243 Coombe Lane London SW20 0RH England
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 9th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2021. New Address: 243 Coombe Lane London SW20 0RH. Previous address: 19 - 23 Lower Addiscombe Road Croydon CR0 6PQ England
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th October 2019. New Address: 19 - 23 Lower Addiscombe Road Croydon CR0 6PQ. Previous address: 54 Lower Addiscombe Road Croydon CR0 6AA
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th May 2014: 1000.00 GBP
capital
|
|
CH01 |
On 25th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|